Wilmslow
Cheshire
SK9 2LL
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Ground Floor 30 City Road London EC1Y 2AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
15 at £1 | Frank Cohen 50.00% Ordinary |
---|---|
5 at £1 | David Alan Pears 16.67% Ordinary |
5 at £1 | Mark Andrew Pears 16.67% Ordinary |
5 at £1 | Trevor Steven Pears 16.67% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2017 | Application to strike the company off the register (3 pages) |
27 January 2017 | Application to strike the company off the register (3 pages) |
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
9 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
9 December 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
20 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
16 September 2013 | Appointment of Frank Cohen as a director (3 pages) |
16 September 2013 | Appointment of Frank Cohen as a director (3 pages) |
13 March 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
13 March 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
12 March 2013 | Incorporation
|
12 March 2013 | Incorporation
|
12 March 2013 | Incorporation
|